MEDICAL ASSURANCE INC
DEF 14A, 2000-03-28
FIRE, MARINE & CASUALTY INSURANCE
Previous: PHYSICIANS RESOURCE GROUP INC, 8-K, 2000-03-28
Next: MEDICAL ASSURANCE INC, 10-K, 2000-03-28



<PAGE>   1

                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.   )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

<TABLE>
<S>                                            <C>
[ ]  Preliminary Proxy Statement               [ ]  Confidential, for Use of the Commission
                                                    Only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
</TABLE>

                            Medical Assurance, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1)  Title of each class of securities to which transaction applies:

     (2)  Aggregate number of securities to which transaction applies:

     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials:

[ ]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:

     (2)  Form, Schedule or Registration Statement No.:

     (3)  Filing Party:

     (4)  Date Filed:
<PAGE>   2

                            MEDICAL ASSURANCE, INC.
                              100 BROOKWOOD PLACE
                           BIRMINGHAM, ALABAMA 35209
                             ---------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 10, 2000
                             ---------------------

TO OUR STOCKHOLDERS:

     The Annual Meeting of Stockholders (the "Annual Meeting") of Medical
Assurance, Inc. (the "Company") will be held at 10:00 a.m., local time, on
Wednesday, May 10, 2000, at the Harbert Center, 2019 Fourth Avenue North,
Birmingham, Alabama 35203, for the following purposes:

          1. To elect two (2) directors of the Company to serve for a three (3)
     year term or in each case until his successor is duly elected and
     qualified; and

          2. To transact such other business as may properly come before the
     Annual Meeting or any adjournment or postponement thereof.

     The Board of Directors has set March 17, 2000, as the record date for the
Annual Meeting. Only holders of record of shares of the Company's common stock
at the close of business on the record date will be entitled to notice of, and
to vote at, the Annual Meeting. The stock transfer books will not be closed.

     The Annual Meeting may be adjourned from time to time without notice other
than announcement at the meeting or adjournments thereof, and any business for
which notice is hereby given may be transacted at any such adjournment.

     Details concerning those matters to come before the Annual Meeting are
provided in the accompanying Proxy Statement. Whether you plan to attend the
Annual Meeting or not, please sign, date and return the enclosed proxy card in
the envelope provided. Returning your proxy card does not deprive you of your
right to attend the Annual Meeting and to vote your shares in person.

     A copy of the Company's Annual Report to the Stockholders for the year
ended December 31, 1999, is enclosed. We hope you will find it informative.

                                           By order of the Board of Directors,

                                           Robert D. Francis
                                           Secretary

March 31, 2000
<PAGE>   3

                            MEDICAL ASSURANCE, INC.
                              100 BROOKWOOD PLACE
                           BIRMINGHAM, ALABAMA 35209
                             ---------------------

                                PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 10, 2000
                             ---------------------

SOLICITATION OF PROXIES

     This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Medical Assurance, Inc. (sometimes referred
to as the "Company") to be voted at the Annual Meeting of the Stockholders (the
"Annual Meeting") to be held at 10:00 a.m., local time, on Wednesday, May 10,
2000, at the Harbert Center, 2019 Fourth Avenue North, Birmingham, Alabama
35203, or at any adjournment or postponement thereof. The Proxy Statement and
proxy card are first being mailed to the stockholders of the Company on or about
March 31, 2000.

     At the Annual Meeting, the stockholders will be asked to elect two (2)
members to the Board of Directors of the Company. The Company will bear the cost
of solicitation of proxies. The Company has requested brokers or nominees to
forward this Proxy Statement to their customers and principals and will
reimburse them for expenses incurred in so doing. If deemed necessary, the
Company may also use its officers and regular employees, without additional
compensation, to solicit proxies personally or by telephone.

     The Board of Directors has set March 17, 2000 as the record date for the
Annual Meeting. Only stockholders of record at the close of business on the
record date will be entitled to notice of and to vote at the Annual Meeting. At
the close of business on the record date there were 23,398,414 outstanding
shares of common stock of the Company, par value $1.00 per share (the "Common
Stock") with each stockholder entitled to one vote in person or by proxy for
each share of Common Stock on all matters properly to come before the Annual
Meeting.

VOTE REQUIRED

     At the Annual Meeting, the stockholders will be asked to elect two (2)
directors to serve until the 2003 Annual Meeting. The Company's By-Laws provide
that a majority of the stockholders entitled to vote and present either in
person or by proxy at a meeting of the stockholders constitutes a quorum.
Directors are elected by a plurality of the votes cast by the stockholders
present in person or by proxy at a meeting at which a quorum is present.

     A stockholder may withhold authority on the vote for the election of
directors. In such event, the shares held by the stockholder will be counted for
purposes of determining the presence or absence of a quorum for the transaction
of business at the Annual Meeting. Broker non-votes will not be counted for
purposes of determining the presence or absence of a quorum for the transaction
of business at the Annual Meeting.

     Please sign, date and return the enclosed proxy card ("Proxy") in the
enclosed envelope so that the Common Stock you own will be voted in accordance
with your wishes. If you desire to revoke your Proxy, you may do so either by
attending the Annual Meeting in person or by delivering written notice of
revocation so that it is received by the Secretary of the Company on or before
May 9, 2000. The mailing address for the Company is P. O. Box 590009,
Birmingham, Alabama 35259-0009, and the street address is 100 Brookwood Place,
Birmingham, Alabama 35209.
<PAGE>   4

                             ELECTION OF DIRECTORS

BOARD OF DIRECTORS

     The Certificate of Incorporation and Bylaws of the Company provide that the
Board of Directors is comprised of at least four and not more than twenty-four
members, as determined by the Board of Directors. The Board of Directors
currently is comprised of eight directors. The Certificate of Incorporation
requires that the directors be divided into three classes as nearly equal as
possible and that the classes of directors serve staggered terms of three years.
Vacancies that occur on the Company's Board of Directors between annual
meetings, whether as a result of a director's death or resignation or an
increase in the total members of the Board of Directors by the Board of
Directors in accordance with the Bylaws, may be filled by the remaining
directors.

     On December 20, 1996, the Company and MOMED Holding Co., a Missouri
insurance holding company ("MOMED") entered into a Nomination Agreement in
connection with the Company's merger with MOMED. The Nomination Agreement
requires the Company to cause a person designated by MOMED's Board of Directors
to be nominated to serve as a director of the Company during the five years
following completion of the Company's merger with MOMED. Richard V. Bradley,
M.D., MOMED's nominee, was elected for a two (2) year term at the 1997 Annual
Meeting and for a three (3) year term at the 1999 Annual Meeting. Dr. Bradley's
current term will expire in 2002, thereby completing the five (5) year
requirement agreed to in the Nomination Agreement.

     During 1999, the Board of Directors met two times and acted two times by
consent. All directors were present at the meetings.

NOMINATION FOR ELECTION

     The Board of Directors, upon the recommendation of the Nominating
Committee, has nominated Paul R. Butrus and Paul D. Everest, M.D. for election
as directors at the Annual Meeting to fill the vacancies arising on the
expiration of their respective terms in 2000. Such nominees will, if elected,
serve until the 2003 Annual Meeting or until their successors are elected and
qualified. The persons named in the enclosed Proxy have advised that, unless a
contrary direction is indicated on the enclosed Proxy, they intend to vote the
shares appointing them as proxies in favor of the nominees named herein. If the
nominees should be unable to serve, and the Board of Directors knows of no
reason to anticipate this will occur, the Proxies will be voted for a substitute
selected by the Board of Directors, or the Board of Directors may decide not to
elect an additional person as a director. Biographical information regarding
each of the nominees for election to the Board of Directors is set forth below
and the stock ownership with respect to each nominee for election as a director
is set forth in the table under "Principal Stockholders."

     PAUL R. BUTRUS  (Age 59) has served as a director and Executive Vice
President of the Company since its incorporation on February 8, 1995. Mr. Butrus
has been employed by The Medical Assurance Company, Inc., a subsidiary of the
Company (formerly known as Mutual Assurance, Inc.) ("MA-Alabama"), since 1977,
most recently as Executive Vice President and Chief Operating Officer of
MA-Alabama since 1993, and has served as a director of MA-Alabama since February
1992. Mr. Butrus serves as a director of each of the Company's insurance
subsidiaries and participates on their respective claims and underwriting
committees.

     PAUL D. EVEREST, M.D.  (Age 79) has served as a director of the Company
since its incorporation on February 8, 1995, and as a director of MA-Alabama
since 1982. Dr. Everest practices medicine in Montgomery, Alabama, specializing
in orthopedic surgery.

     THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE IN FAVOR OF
THE DIRECTORS RECOMMENDED BY THE NOMINATING COMMITTEE AND NOMINATED BY THE BOARD
OF DIRECTORS.

                                        2
<PAGE>   5

OTHER DIRECTORS

     The following persons will continue to serve on the Board of Directors
under terms that are due to expire at the annual meetings in 2001 and 2002. The
stock ownership of each director is set forth in the table under "Principal
Stockholders."

YEAR 2001 DIRECTORS

     NORTON E. COWART, M.D.  (Age 80) has served as a Director of the Company
since June 1996. Dr. Cowart served as a director of MA-Alabama from 1977 to
1996, and served as its Chairman of the Board from 1987 to 1996. Dr. Cowart
retired from the practice of internal medicine in Huntsville, Alabama in 1992.

     A. DERRILL CROWE, M.D.  (Age 63) has served as Chairman of the Board and
President of the Company since its formation on February 8, 1995. Dr. Crowe has
been President, Chief Executive Officer and a director of MA-Alabama since its
organization in 1976. Dr. Crowe serves as a director of each of the Company's
insurance subsidiaries and participates on their respective claims and
underwriting committees.

     ROBERT E. FLOWERS, M.D.  (Age 50) has served as a director of the Company
since its formation on February 8, 1995 and as a director of MA-Alabama since
1985. He currently practices medicine in Dothan, Alabama, specializing in
gynecology.

YEAR 2002 DIRECTORS

     RICHARD V. BRADLEY, M.D.  (Age 73) has served on the Board of Directors of
the Company since December 1996. In 1986, Dr. Bradley retired from medical
practice to serve as President and Chief Executive Officer of MOMED Holding Co.
and its insurance subsidiary, Medical Assurance of Missouri, Inc. (formerly
known as Missouri Medical Insurance Company). Dr. Bradley has continued to serve
in such capacities since the acquisition of MOMED Holding Co. by the Company.

     LEON C. HAMRICK, M.D.  (Age 74), has served as a director of the Company
since its incorporation on February 8, 1995, and as a director of MA-Alabama
since 1978. Dr. Hamrick is a general surgeon with HealthSouth Metro West
Hospital in Fairfield, Alabama (formerly known as Tenet Lloyd Noland Hospital).

     JOHN P. NORTH, JR.  (Age 64) has served as a Director of the Company since
June of 1996. Mr. North is a certified public accountant who was a partner of
the accounting firm of Coopers & Lybrand LLP until his retirement in September
1995.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Company's Bylaws provide for four (4) Standing Committees of the Board
of Directors: the Executive Committee, the Audit Committee; the Nominating
Committee and the Compensation Committee. The Executive Committee of the Board
of Directors has the authority during the intervals between the meetings of the
Board of Directors, to exercise all powers and authority of the Board of
Directors in the management of the business and affairs of the Company and may
authorize the Company's seal to be affixed to all papers which may require it;
except that the Executive Committee has no power to amend or repeal any
resolution of the Board of Directors that by its terms is not subject to
amendment or repeal by the Executive Committee, or any resolution of the Board
of Directors concerning the establishment or membership of the Executive
Committee, and the Executive Committee may not authorize matters required by law
to be passed upon by the full Board of Directors. The Executive Committee is
currently composed of Drs. Crowe, Everest, Flowers and Hamrick and Mr. Butrus.
The Executive Committee did not meet in 1999.

     The Audit Committee recommends to the Board of Directors the appointment of
the independent accountants to audit the consolidated financial statements of
the Company and its subsidiaries; discusses with the independent auditors the
plan and scope of the audit; reviews recommendations by the independent auditors
to management with respect to accounting methods and systems of internal
control; reviews the independence of accountants as affected by non-audit
services; and reviews the scope and adequacy of internal controls and the
results of audit procedures with the Company's financial personnel. The Audit
Committee is

                                        3
<PAGE>   6

currently comprised of Drs. Flowers and Hamrick and Mr. North. The Audit
Committee met two (2) times in 1999. See "INDEPENDENT PUBLIC ACCOUNTANTS."

     The Nominating Committee is established to meet at least one (1) time
between each of the annual meetings of the stockholders in order to nominate and
recommend persons for election as directors at the Company's annual meetings.
The Nominating Committee is currently comprised of Drs. Bradley, Flowers and
Hamrick. The Nominating Committee met one (1) time in 1999 to recommend nominees
for election as directors at the 2000 Annual Meeting.

     The Compensation Committee recommends to the Board of Directors
compensation arrangements for senior management personnel and directors
including salaries, other remuneration plans and deferred benefit plans. The
Compensation Committee is currently comprised of Drs. Everest, Flowers and
Hamrick, all of whom are independent directors. The Compensation Committee met
one (1) time in 1999. See "BOARD COMPENSATION COMMITTEE REPORT."

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors, and persons who beneficially own more than 10% of the
Common Stock ("Section 16 Insiders"), to file reports of ownership and changes
in ownership with the Securities and Exchange Commission ("SEC"). Section 16
Insiders are required by the SEC regulations to furnish the Company with copies
of all SEC forms required under Section 16(a) of the Securities Exchange Act of
1934 ("Section 16(a) Forms"). Based solely on a review of the Section 16(a)
Forms as furnished to the Company, all Section 16 Insiders filed their Section
16(a) Forms in a timely manner for 1999 except for the following individuals.
Dr. Flowers was late in reporting certain shares he disposed of during the year.
Mr. North was late in reporting shares issued to him under the Director Stock
Compensation Plan. Messrs. Morello, Francis and Ennis were late in reporting
stock awards and stock options granted to them under the Executive Incentive
Compensation Plan. The Board authorized the awards and options under the
Executive Incentive Compensation Plan at its meeting in December 1999, but the
number of shares subject to such awards and options were not finally determined
until after February 14, 2000.

PRINCIPAL STOCKHOLDERS

     The following table sets forth, as of February 24, 2000, information
regarding the ownership of Common Stock (i) by each person known by management
of the Company who beneficially owns more than 5% of the outstanding Common
Stock ("Principal Stockholders"), (ii) by the executive officers named in the
"Summary Compensation Table" under REMUNERATION OF MANAGEMENT ("Named Executive
Officers"), (iii) by each of the Company's directors, and (iv) by all directors
and officers of the Company as a group.

<TABLE>
<CAPTION>
                                                              AMOUNT & NATURE
                                                               OF BENEFICIAL    PERCENT
                                                               OWNERSHIP(1)     OF CLASS
                                                              ---------------   --------
<S>                                                           <C>               <C>
PRINCIPAL STOCKHOLDERS(2)
T. Rowe Price Associates, Inc.(3)...........................      1,687,293        7.2%
  100 East Pratt Street
  Baltimore, Maryland 21202
NAMED EXECUTIVE OFFICERS(2)
James J. Morello(4).........................................         25,338          *
Robert D. Francis(4)(5).....................................         18,956          *
Martin Ennis(4).............................................         45,512          *
</TABLE>

                                        4
<PAGE>   7

<TABLE>
<CAPTION>
                                                              AMOUNT & NATURE
                                                               OF BENEFICIAL    PERCENT
                                                               OWNERSHIP(1)     OF CLASS
                                                              ---------------   --------
<S>                                                           <C>               <C>
DIRECTORS
Richard V. Bradley, M.D.....................................         74,864          *
Paul R. Butrus(4)...........................................        360,412        1.5%
A. Derrill Crowe, M.D.(4)(6)................................      2,440,677       10.4%
Norton E. Cowart, M.D.(7)...................................         10,657          *
Paul D. Everest, M.D........................................         11,819          *
Robert E. Flowers, M.D.(8)..................................         30,865          *
Leon C. Hamrick, M.D........................................          4,651          *
John P. North, Jr...........................................          1,803          *
All Directors and Officers as a Group (5 Officers)(4).......      3,025,554       12.9%
</TABLE>

- ---------------

  * Less than 1%.
(1) Except as otherwise indicated, the persons named in the above table have
    sole voting power and investment power with respect to all shares of Common
    Stock shown as beneficially owned by them. The information as to beneficial
    ownership of Common Stock has been furnished by the respective persons
    listed in the above table. Unless otherwise indicated, the information also
    includes the estimated number of shares issued to each person as a stock
    dividend on February 15, 2000, and the number of shares that may be acquired
    pursuant to unexercised options on or before April 24, 2000.
(2) A. Derrill Crowe, M.D., the President and Chief Executive Officer, is a
    beneficial owner of over five percent (5%) of the common stock, a Named
    Executive Officer, and a director of the Company. Paul R. Butrus, the
    Executive Vice President and Chief Operating Officer, is a Named Executive
    Officer and a director of the Company. The share ownership of each of Dr.
    Crowe and Mr. Butrus is reflected in their capacities as directors in the
    above table.
(3) Such information included in table was derived solely from the Schedule 13G
    filed by T. Rowe Price Associates, Inc. on February 14, 2000.
(4) Includes the following shares that may be acquired upon exercise of stock
    options: Mr. Morello -- 5,547 shares; Mr. Francis -- 6,119 shares; Mr.
    Ennis -- 6,474 shares; Mr. Butrus -- 142,489 shares; and Dr.
    Crowe -- 142,267 shares. Also includes the following shares owned of record
    by the Company's Pension Plan: 4,755 shares for the account of Mr. Morello,
    2,414 shares for the account of Mr. Francis, 8,117 shares for the account of
    Mr. Ennis, 9,164 shares for the account of Mr. Butrus, and 11,742 shares for
    the account of Dr. Crowe. Also includes stock awards to be issued pursuant
    to the Company's Executive Incentive Compensation Plan for fiscal year 1999:
    696 shares to Mr. Morello; 1,214 shares to Mr. Francis; and 1,214 shares to
    Mr. Ennis. See "REMUNERATION OF MANAGEMENT  -- Notes 3 and 4 to the Summary
    Compensation Table."
(5) Includes 1,594 shares owned of record by the Company's Pension Plan for the
    benefit of Mr. Francis' spouse.
(6) Includes 1,162,791 owned of record by Crowe Family Partners, Ltd., a
    Colorado limited partnership of which Dr. Crowe is the sole general partner,
    1,285 shares owned of record by Dr. Crowe's wife, and 31,712 shares owned of
    record by four trusts which Dr. Crow is named as a trustee, that were
    created in 1998 for the benefit of the minor children of Dr. Crowe and his
    wife.
     (7) Includes 7,508 shares owned of record by Dr. Cowart's spouse.
     (8) Includes 1,175 shares held by Gynecology Associates of Dothan, P.C., a
         professional corporation wholly-owned by Dr. Flowers.

                                        5
<PAGE>   8

REMUNERATION OF MANAGEMENT

     The following table sets forth a summary of the compensation paid or
accrued during each of the last three fiscal years with respect to (i) the
Company's Chief Executive Officer and (ii) the four most highly compensated
persons considered to be executive officers or their equivalent.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                LONG TERM COMPENSATION
                                                                      ------------------------------------------
                                                                        AWARDS
                                     ANNUAL COMPENSATION              ----------
                           ----------------------------------------   RESTRICTED                       PAYOUT
        NAME AND                                       OTHER ANNUAL     STOCK                        -----------      ALL OTHER
   PRINCIPAL POSITION      YEAR   SALARY    BONUS(4)   COMPENSATION   AWARDS(2)    OPTIONS/SARS(5)   LTIP PAYOUT   COMPENSATION(3)
- -------------------------  ----   -------   --------   ------------   ----------   ---------------   -----------   ---------------
                                    ($)       ($)        ($)            ($)            (#)             ($)            ($)
<S>                        <C>    <C>       <C>        <C>            <C>          <C>               <C>           <C>
A. Derrill Crowe(1)......  1999   403,000       -0-        -0-             -0-          26,250           -0-           19,706
  President of             1998   350,500       -0-        -0-             -0-          27,500           -0-           19,763
  the Company              1997   284,039    85,000        -0-             -0-         107,992           -0-           20,272
Paul R. Butrus...........  1999   380,000       -0-        -0-             -0-          26,250           -0-           19,706
  Executive Vice           1998   330,500       -0-        -0-             -0-          27,500           -0-           19,763
  President of the         1997   257,000    76,500        -0-             -0-         108,203           -0-           20,272
  Company
Robert D. Francis........  1999   172,462    42,500        -0-          10,839           4,191           -0-           19,706
  Secretary of the         1998   157,289    31,000        -0-           5,138           2,712           -0-           19,763
  Company                  1997   155,644    36,250        -0-           4,329           3,115           -0-           20,192
James J. Morello.........  1999   197,563    24,375        -0-          12,600           2,403           -0-           19,706
  Treasurer of the         1998   182,577    27,000        -0-           6,030           2,362           -0-           19,763
  Company                  1997   171,427    34,000        -0-           5,181           2,921           -0-           20,272
Martin D. Ennis..........  1999   172,462    42,500        -0-          10,836           4,191           -0-           19,706
  Chief Claims Officer     1998   157,289    34,875        -0-           5,138           3,051           -0-           19,763
  of the Company           1997   146,429    36,250        -0-           4,329           3,115           -0-           20,192
</TABLE>

- ---------------

(1) Effective January 1, 2000, Dr. Crowe's employment agreement with MA-Alabama
    was automatically renewed for a term of three (3) years. The Company assumed
    the obligations of MA-Alabama under Dr. Crowe's employment agreement in
    accordance with its agreement to provide personnel to perform certain
    services for MA-Alabama. The employment agreement provides for an annual
    salary to be established by the Board of Directors each year. The Company
    may terminate the employment agreement only for "good cause," which is
    defined in the employment agreement as (i) the failure or refusal of Dr.
    Crowe faithfully or diligently to perform the usual and customary duties of
    his employment and the continuance of such failure or refusal after receipt
    by Dr. Crowe of written notice from the Board of Directors directing Dr.
    Crowe to remedy such failure or refusal, (ii) any breach by Dr. Crowe of the
    covenants not to compete contained in the employment agreement, (iii)
    embezzlement, theft, misappropriations or conversion of the Company's
    assets, or (iv) indictment and arraignment on a state or federal felony
    charge. If the Company terminates Dr. Crowe's employment agreement other
    than for "good cause," the Company is obligated to pay to Dr. Crowe, for the
    remainder of the term of his employment agreement, monthly payments each
    equal to one-twelfth of Dr. Crowe's salary for the year prior to such
    termination. If the Board of Directors selects someone other than Dr. Crowe
    as President of the Company or substantially changes Dr. Crowe's duties
    without his consent or agreement, except for "good cause," Dr. Crowe's
    employment agreement shall be deemed to have been terminated and the Company
    is obligated to pay to Dr. Crowe eight monthly payments each equal to
    one-twelfth of Dr. Crowe's salary for the year prior to such termination.
(2) Effective December 1, 1992, MA-Alabama adopted the Mutual Assurance, Inc.
    Thrift Plan (formerly known as the "Mutual Assurance Open Market Stock
    Purchase Plan" and hereinafter referred to as the "Thrift Plan"). The Thrift
    Plan was assumed by the Company on August 31, 1995, in accordance with the
    Plan of Exchange. Each employee of the Company and its subsidiaries who has
    completed at least one year of service is eligible to participate in this
    plan at his or her election. The Company loans $.35 for each $.65 deposited
    by a participating employee under the Thrift Plan. The Company applies the
    employees' deposits and loan proceeds toward the purchase of its common
    stock in the open market for

                                        6
<PAGE>   9

    the account of such employees. The shares purchased and any dividends paid
    thereon are pledged as security for the loans to the participating employees
    who are entitled to vote the shares. Each loan is forgiven and the shares
    purchased with the deposits and loan proceeds together with all dividends
    paid on the shares are released from the pledge after four years if the
    employee continues to be employed by the Company. Accordingly, shares
    acquired with loan proceeds are treated as restricted stock awards and the
    amount reflected in the table represents the amount of the loans made by the
    Company to the persons named in the table during 1997, 1998 and 1999. At
    December 31, 1999, persons named in the above table have used loan proceeds
    in the approximate amount of $34,275 to purchase approximately 1,308 shares
    under the Thrift Plan that had an approximate value of $26,565 on March 1,
    2000.
(3) The Mutual Assurance, Inc. Pension Plan (the "Pension Plan") was adopted
    effective December 31, 1979, and assumed by the Company on August 31, 1995,
    in accordance with the Plan of Exchange. Employees of the Company and its
    subsidiaries are eligible to participate in the Pension Plan following the
    later to occur of (i) the employee's completion of one year of service or
    (ii) the employee's 21st birthday. For each calendar year, the Company and
    the other participating employers make a pension contribution to the Pension
    Plan in an amount equal to ten percent (10%) of the aggregate compensation
    of each participant who completes 1,000 hours of service during the year and
    who is employed on the last day of the year. This contribution is allocated
    to participants' accounts pursuant to an "integrated" allocation formula.
    Under this formula, the amount allocated to each participant is dependent
    upon the amount of such participant's compensation and the amount of his
    compensation that exceeds the Social Security taxable wage base. Pension
    Plan participants may, at their option, make their own contributions to the
    Pension Plan on an after-tax basis. An employee's vested benefits are
    payable upon his retirement, death, disability, or other termination of
    employment. An employee is always fully vested in his account balance
    attributable to his own contributions to the Pension Plan. The employee's
    interest in the account attributable to his employer's contributions and
    earnings thereon becomes fully vested upon the earlier of his attainment of
    his normal retirement date (age 65), his death, his permanent and total
    disability, or his completion of five (5) years of service. If an employee
    terminates employment for reasons other than retirement, death, or
    disability and prior to completing five (5) years of service, he forfeits
    his entire account balance attributable to employer contributions.
(4) Bonuses were paid pursuant to the Executive Incentive Compensation Plan
    described below in the "Board Compensation Committee Report." The bonus
    compensation reflected in the table was paid in common stock as stock awards
    under the Company's Incentive Compensation Stock Plan and in cash in an
    amount sufficient to meet federal and state tax withholding requirements.
    The common stock awards were valued at $21.01, being the market price of a
    share of common stock on the date of grant after making allowance for the
    stock dividend declared on the same date to which the stock awards were not
    entitled. Messrs. Morello, Francis, and Ennis received the following as
    current incentive bonus compensation for 1999: Mr. Morello -- 696 shares and
    $9,752; Mr. Francis -- 1,214 shares and $16,994; and Mr. Ennis -- 1,214
    shares and $16,994.
(5) See "STOCK OPTION PLAN" and "STOCK OPTIONS GRANTED."

STOCK OPTION PLAN

     The Company currently has one stock option plan, the Medical Assurance,
Inc. Incentive Compensation Stock Plan, which was assumed from MA-Alabama and
was formerly known as the MAIC Holdings, Inc. Incentive Compensation Stock Plan
("Incentive Stock Plan"). The Incentive Stock Plan provides for the grant of
stock options to purchase Common Stock intended to qualify as incentive stock
options within the meaning of Section 422 of the Internal Revenue Code of 1986,
as amended (the "Code"), non-qualified options which are options which fail to
meet one or more of the requirements of an incentive stock option under the
Code, reload options, or any other stock options which are or may become
permitted by law as well as restricted and other stock awards. The Incentive
Stock Plan is currently administered by the Compensation Committee of the Board
of Directors which is comprised solely of the independent directors of the Board
of Directors. See "COMMITTEES OF THE BOARD OF DIRECTORS." The objectives of the
Incentive Stock Plan are to secure and retain the services of key employees of
the Company and its subsidiaries, to provide incentives to such key employees
and to promote the success of the Company. Additionally, directors may
participate in the

                                        7
<PAGE>   10

Incentive Stock Plan, but only to the extent that they elect to receive Common
Stock in lieu of their regular cash compensation for services as a director. See
"DIRECTOR COMPENSATION." Unless terminated earlier, the Incentive Stock Plan
will expire on February 23, 2005.

     The Incentive Stock Plan initially reserved a total of 750,000 shares of
Common Stock for issuance as Awards, subject to adjustment in accordance with
certain adjustments to the total outstanding shares of Common Stock. The number
of shares reserved for issuance pursuant to the Incentive Stock Plan at March 1,
2000 was 1,894,042.

STOCK OPTIONS GRANTED

     The following table shows the grants of stock options to the Named
Executive Officers pursuant to the Incentive Stock Plan. Stock Awards granted
under the Incentive Stock Plan to such Named Executive Officers are disclosed in
Footnote 4 to the "Summary Compensation Table." See also "BOARD COMPENSATION
COMMITTEE REPORT."

                               INDIVIDUAL GRANTS

<TABLE>
<CAPTION>
                                                     % OF TOTAL
                                                      OPTIONS                                     GRANT
                                          NUMBER     GRANTED TO                                    DATE
                                          OPTIONS   EMPLOYEES IN   EXERCISE PRICE   EXPIRATION   PRESENT
NAME                                      GRANTED   FISCAL YEAR     PER SHARE(1)       DATE      VALUE(2)
- ----                                      -------   ------------   --------------   ----------   --------
<S>                                       <C>       <C>            <C>              <C>          <C>
A. Derrill Crowe, M.D...................  26,250        35.4%          $21.01       12/08/2009   $266,175
Paul R. Butrus..........................  26,250        35.4%           21.01       12/08/2009    266,175
Robert D. Francis.......................   4,191         5.6%           21.01       12/08/2009     42,500
James J. Morello........................   2,403         3.2%           21.01       12/08/2009     24,375
Martin D. Ennis.........................   4,191         5.6%           21.01       12/08/2009     42,500
</TABLE>

- ---------------

(1) The options were granted on December 8, 1999, pursuant to the Incentive
    Stock Plan at an exercise price equal to $22.06, being the closing price of
    a share of Common Stock on the New York Stock Exchange on that date. On
    December 8, 1999, the Board of Directors declared a 5% stock dividend.
    Pursuant to the terms of the Incentive Stock Plan, the Board of Directors
    directed that the number of shares and the exercise price be adjusted to
    give effect to the stock dividend by multiplying the number of shares
    subject to the options by 105% and by dividing the share price on the date
    of grant by 105%. All such options will be fully exercisable on June 9,
    2000.
(2) Based on the Black-Scholes Option Pricing Model adopted for use in valuing
    executive stock options. The actual value, if any, an executive may realize
    will depend upon the excess of the stock price over the exercise price on
    the date the option is exercised, so that there is no assurance that the
    value realized by an executive will be at or near the value estimated by the
    Black-Scholes Model. The assumptions used in calculating the Black-Scholes
    value of the options were expected volatility of .275, risk-free return to
    6.4% and a dividend value of 0%, and eight years before exercise.

DIRECTOR COMPENSATION

     In 1999, each of the Company's non-employee directors earned $1,000 per
month and $500 for each day that the director attended a board meeting.
Non-employee directors were also reimbursed for travel time at the rate of $100
per hour and for ordinary and necessary expenses incurred in connection with
attendance of such meetings ("Director Compensation"). Pursuant to the Company's
Directors' Deferred Compensation Plan ("Director Plan"), directors may elect to
defer their Director Compensation until such time as they no longer serve on the
Board of Directors. In addition to such deferral, the Director Plan provides
that directors may elect to receive all or part of their Director Compensation
in the form of stock awards granted under the Incentive Stock Plan. See "STOCK
OPTION PLAN." If a director elects to defer his Director Compensation, the
Director Plan requires that he elect to receive no less than 25% of his Director
Compensation in stock awards.

                                        8
<PAGE>   11

BOARD COMPENSATION COMMITTEE REPORT

     The executive compensation policy of the Compensation Committee is to offer
competitive salaries in comparison to market practices. The Compensation
Committee establishes executive officers' compensation based upon the guidelines
described below. Base salaries have been the predominant element in executive
compensation at the Company.

     Historically, the Compensation Committee has considered surveys of
executive compensation of insurance companies to determine appropriate levels of
executive compensation. In December 1996, the Board of Directors approved an
Executive Incentive Compensation Plan ("Executive Plan") effective January 1,
1997, which (i) provides for base salaries at competitive levels and (ii)
provides for annual incentive compensation as a percentage of the employee's
salary. Independent compensation consultants had previously advised management
that the total compensation levels for key personnel of the Company have been
below market levels, principally due to the absence of an annual incentive plan.
They also noted that the Company did not have any long term incentive
compensation plans such as stock options.

     The Executive Plan provides that the Compensation Committee may award
annual incentive compensation of up to 60% of an employee's salary if the
Compensation Committee determines that the Company's performance has met its
threshold performance criteria. One-half of the annual incentive compensation is
based on objective criteria relating to individual performance and the balance
is based on subjective criteria relating to individual/team performance. If an
employee is to be paid any annual incentive compensation, it is equally divided
between (i) short term incentive compensation payable in the form of stock
awards and cash and (ii) long term incentive compensation payable in the form of
stock options granted at the current market price and exercisable over a period
up to ten (10) years from the date of grant. The number of stock options to be
granted are based on their present value as determined by a nationally
recognized valuation formula, i.e., Black-Scholes. See Footnote 2 to the table
under "STOCK OPTIONS GRANTED." The stock awards and stock options paid as
incentive compensation to key employees are issued under the Incentive Stock
Plan. See "STOCK OPTION PLAN." The Compensation Committee believes that the
Executive Plan and the Incentive Stock Plan promote the corporate goal of
encouraging key employees to own equity in their employer.

     At its meeting on December 8, 1999, the Compensation Committee separately
considered the compensation payable to Messrs. Crowe and Butrus. The Committee
compared comparable compensation to the chief executive officers and chief
operating officers of other insurance companies in making its determination. The
Committee elected to establish their compensation so that they would receive a
greater portion of their compensation as long term incentive compensation rather
than base salary. The Committee recommended that each of Messrs. Butrus and
Crowe be granted options to acquire 25,000 shares of Common Stock at the current
market price of $22.06 per share. See "STOCK OPTIONS GRANTED."

     The Compensation Committee made no recommendation as to the annual
incentive compensation to be paid to senior management under the Executive Plan
for 1999 and as to the base compensation to be paid to senior management for
2000. The Compensation Committee considered the objective performance criteria
for the Company for 1999, including earnings per share for 1999 and a comparison
of the performance of the Company's stock with the Dow Jones Property and
Casualty Index over the five (5) years prior to the determination. The
Compensation Committee found that the Company had met the threshold objective
performance criteria under the Executive Plan for 1999 and recommended that the
Board delegate to Messrs. Crowe and Butrus the responsibility for fixing
incentive compensation for 1999 under the Executive Plan after their
consideration of the subjective criteria applicable to the individuals eligible
to participate in the Executive Plan. The Committee further recommended that
Messrs. Crowe and Butrus fix base salaries for senior management in 2000 and
that they establish, with the advice of senior management, the objective
performance criteria under the Executive Plan for 2000.

     Compensation Committee
     Paul D. Everest, M.D.
     Robert E. Flowers, M.D.
     Leon C. Hamrick, M.D.

                                        9
<PAGE>   12

STOCK PERFORMANCE GRAPH

     The following graph is included to assess the performance of management by
comparing the market value of Common Stock with other public companies and with
public companies in the insurance industry. The graph sets forth the cumulative
total shareholder return (assuming reinvestment of dividends) to stockholders
during the five years ended on December 31, 1999, as well as an overall stock
market index (Dow Jones Equity Market Index) and a peer group index (Dow Jones
Property and Casualty Insurance Index) for the five years ended on December 31,
1999.

              COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN* AMONG
           MEDICAL ASSURANCE, INC., THE DOW JONES EQUITY MARKET INDEX
             AND THE DOW JONES INSURANCE-PROPERTY & CASUALTY INDEX

<TABLE>
<CAPTION>
                                                                                                          DOW JONES INSURANCE-
                                                 MEDICAL ASSURANCE, INC.     DOW JONES EQUITY MARKET       PROPERTY & CASUALTY
                                                 -----------------------     -----------------------      --------------------
<S>                                             <C>                         <C>                         <C>
12/94                                                    100.00                      100.00                      100.00
12/95                                                    130.77                      138.37                      141.28
12/96                                                    138.11                      170.84                      169.86
12/97                                                    243.09                      227.18                      248.55
12/98                                                    330.05                      291.64                      267.97
12/99                                                    211.51                      351.05                      205.24
</TABLE>

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Audit Committee of the Board of Directors of the Company met with Ernst
& Young LLP in 1999. The Company's Board has reviewed and approved the report of
the Audit Committee. The Company's Board expects to select Ernst & Young LLP as
the Company's independent public accountants for the year 2000. Representatives
from Ernst & Young LLP will be present at the annual meeting, will have the
opportunity to make a statement if they so desire, and will be available to
respond to appropriate questions.

                                 ANNUAL REPORT

     A copy of the Annual Report of the Company for the year ended December 31,
1999, is being mailed to you with this Notice of Annual Meeting and Proxy
Statement. No part of the Annual Report shall be regarded as proxy soliciting
material.

     A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED
DECEMBER 31, 1999, INCLUDING THE FINANCIAL STATEMENTS, AS FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION, WILL BE FURNISHED WITHOUT CHARGE TO

                                       10
<PAGE>   13

ANY STOCKHOLDER OF THE COMPANY WHOSE PROXY IS SOLICITED BY THE FOREGOING PROXY
STATEMENT, UPON THE WRITTEN REQUEST OF ANY SUCH PERSON ADDRESSED TO MR. ROBERT
D. FRANCIS, SECRETARY, MEDICAL ASSURANCE, INC., POST OFFICE BOX 590009,
BIRMINGHAM, ALABAMA 35259-0009. SUCH REQUESTS MUST CONTAIN A GOOD FAITH
REPRESENTATION BY THE PERSON MAKING THE REQUEST THAT, AS OF MARCH 17, 2000, SUCH
PERSON WAS A BENEFICIAL OWNER OF MEDICAL ASSURANCE'S COMMON STOCK.

             OTHER MATTERS THAT MAY COME BEFORE THE ANNUAL MEETING

     The Company has no present knowledge of any other matters to be presented
at the Annual Meeting. If any other matters should properly come before the
Annual Meeting, or any adjournment or postponement thereof, it is the intention
of the persons named in the accompanying Proxy to vote such Proxy in the manner
they deem best.

                           PROPOSALS OF STOCKHOLDERS

STOCKHOLDER PROPOSALS IN THE COMPANY'S PROXY STATEMENT

     Any stockholder of the Company desiring to make a proposal to be acted upon
at the 2001 Annual Meeting of Stockholders of the Company must present such
proposal to the Company at its principal office in Birmingham, Alabama not later
than December 1, 2000, in order for the proposal to be considered for inclusion
in the Proxy Statement for the 2001 Annual Meeting of Stockholders.

STOCKHOLDER PROPOSALS TO BE PRESENTED AT MEETINGS

     The Company's Bylaws require any stockholder who desires to propose any
business at a meeting of stockholders (other than the election of directors) to
give the Company written notice within ten days following the date on which
notice of the meeting date is first given to the stockholders. The stockholder's
notice must set forth (a) a brief description of the business desired to be
brought before the meeting and the reasons for considering such matter or
matters at the meeting; (b) the name and address of the stockholder who intends
to propose such matter or matters; (c) a representation that the stockholder is
a holder of record of stock of the Company entitled to vote at such meeting and
intends to appear in person or by proxy at such meeting to propose such matter
or matters; and (d) any material interest of the stockholder in such matter or
matters.

STOCKHOLDER NOMINATIONS FOR DIRECTORS

     The Company's Bylaws also require that a stockholder who desires to
nominate directors at an annual meeting of stockholders must give the Company
written notice of such stockholder's intent not later than (i) in the case of an
annual meeting ninety (90) days prior to the anniversary of the annual meeting
for the last year, or (ii) in the case of a special meeting, the close of
business on the tenth day following the date on which notice of such meeting is
first given to the stockholders. The stockholder's notice must set forth (a) the
name and address of the stockholder who intends to make the nomination and of
the person or persons to be nominated; (b) a representation that the stockholder
is a holder of record of stock of the Company entitled to vote at such meeting
(or if the record date for such meeting is subsequent to the date required for
such stockholder notice, a representation that the stockholder is a holder of
record at the time of such notice and intends to be a holder of record on the
record date for such meeting) and intends to appear in person or by proxy at the
meeting to nominate the person or persons specified in the notice; (c) a
description of all arrangements or understandings between the stockholder and
each nominee and any other person or persons (naming such person or persons)
pursuant to which the nomination or nominations are to be made by the
stockholder; (d) such other information regarding each nominee proposed by such
stockholder as would have been required to be included in a proxy statement
filed pursuant to the proxy rules of the Securities and

                                       11
<PAGE>   14

Exchange Commission had each nominee been nominated, or intended to be
nominated, by the Board of Directors; and (e) the consent of each nominee to
serve as a Director of the Company if so elected.

     The Chairman of the meeting may refuse to transact any business or to
acknowledge the nomination of any person if a stockholder has failed to comply
with the foregoing procedures. Additionally, the holders of proxies solicited by
the Board of Directors will have discretionary authority to vote on any
stockholder proposal presented at the 2001 Annual Meeting unless the stockholder
notifies the Company of such proposal on or before February 15, 2001.

     A copy of the Company's Bylaws may be obtained upon written request at its
principal place of business.

                                       12
<PAGE>   15
PROXY

                                REVOCABLE PROXY
                            MEDICAL ASSURANCE, INC.
                              100 Brookwood Place
                           Birmingham, Alabama 35209

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF MEDICAL
ASSURANCE, INC. ("MEDICAL ASSURANCE") FOR USE ONLY AT THE ANNUAL MEETING OF
SHAREHOLDERS TO BE HELD ON MAY 10, 2000, AND AT ANY POSTPONEMENT OR
ADJOURNMENTS THEREOF (THE "ANNUAL MEETING").

     The undersigned, being a shareholder of Medical Assurance, hereby appoints
Robert D. Francis and James J. Morello, and each of them, as Proxies, each with
the power to appoint his substitute, and hereby authorizes them, or any of them,
to represent the undersigned at the Annual Meeting, and thereat to act with
respect to all votes that the undersigned would be entitled to cast, if then
personally present, on the following matters in accordance with the following
instructions on the reverse side hereof.

1.   To elect two (2) directors of Medical Assurance to serve for a three (3)
     year term, or in each case until his successor is duly elected and
     qualified.

2.   To transact such other business as may properly come before the meeting or
     any adjournment thereof.

     Please mark, date and sign this Proxy on the reverse side and return
promptly using the enclosed envelope.

     The undersigned acknowledges that the Annual Meeting may be postponed or
adjourned to a date subsequent to the date set forth above, and intends that
this Proxy shall be effective at the Annual Meeting after such postponement(s)
or adjournment(s). This Proxy is revocable, and the undersigned may revoke it at
any time by delivery of written notice of such revocation to Medical Assurance
prior to the date of the Annual Meeting, or by attendance at the Annual Meeting.

            THIS INSTRUCTION CARD IS CONTINUED ON THE REVERSE SIDE.
              PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY.

                            - FOLD AND DETACH HERE -
<PAGE>   16

<TABLE>
<CAPTION>
                                                                  FOR all nominees                 WITHHOLD
                                                                   listed herein                   AUTHORITY
                                                                (except as marked to       to vote for all nominees
                                                                    the contrary)                listed herein
<S>      <C>                                                    <C>                        <C>
1.       ELECTION OF TWO (2) DIRECTORS,                                 [  ]                          [  ]
         each to serve until the year 2003 or until his
         successor is duly elected and qualified:
</TABLE>
                  Paul R. Butrus
                  Paul D. Everest, M.D.

NOTE: To withhold authority to vote for any individual nominee strike a line
through the nominee's name in the list above.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY THE
UNDERSIGNED. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR EACH OF THE
DIRECTOR NOMINEES.










Signature(s)                                            Date:
             ------------------------------------------       -----------------

NOTE: Please sign exactly as name appears above. When signing as attorney,
executor, administrator, trustee or guardian, please give full title as such. If
a corporation, please sign in full corporation name by president or other
authorized officer. If a partnership, please sign in partnership name by
authorized person.

                            - FOLD AND DETACH HERE -




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission